LAWNS HALL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LAWNS HALL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01723331

Incorporation date

13/05/1983

Size

Micro Entity

Contacts

Registered address

Registered address

Jason House Kerry Hill, Horsforth, Leeds LS18 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1983)
dot icon21/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon14/07/2025
Micro company accounts made up to 2025-03-31
dot icon14/07/2025
Termination of appointment of Philip Barry as a director on 2025-07-14
dot icon02/04/2025
Registered office address changed from 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU England to Jason House Kerry Hill Horsforth Leeds LS18 4JR on 2025-04-02
dot icon02/04/2025
Appointment of Ms Angela Carol Burns as a director on 2025-04-02
dot icon07/11/2024
Appointment of Mr Peter Holmes Workman as a director on 2024-11-07
dot icon30/07/2024
Micro company accounts made up to 2024-03-31
dot icon30/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon01/12/2023
Micro company accounts made up to 2023-03-31
dot icon28/11/2023
Termination of appointment of Benjamin Daniel Piper as a director on 2023-11-28
dot icon21/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon26/10/2022
Termination of appointment of Zabina Akhtar as a director on 2022-10-26
dot icon06/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/08/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon10/02/2022
Appointment of Mr Benjamin Daniel Piper as a director on 2022-02-06
dot icon17/01/2022
Termination of appointment of Michael James Forster as a director on 2022-01-14
dot icon24/11/2021
Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS England to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 2021-11-24
dot icon15/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/10/2021
Appointment of Mr Philip Barry as a director on 2021-09-12
dot icon20/09/2021
Termination of appointment of Dominic Martyn Pickard as a director on 2021-09-16
dot icon20/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon07/06/2021
Termination of appointment of Philip Barry as a director on 2021-06-07
dot icon22/05/2021
Termination of appointment of Paul Anthony Stone as a director on 2021-05-12
dot icon15/03/2021
Termination of appointment of Diane Lofts as a director on 2021-03-15
dot icon04/03/2021
Registered office address changed from 24 Lawns Hall Close Leeds LS16 8HY England to 62/63 Westborough Scarborough North Yorkshire YO11 1TS on 2021-03-04
dot icon15/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/11/2020
Termination of appointment of Paul William Daly as a director on 2020-11-17
dot icon16/11/2020
Registered office address changed from Office F, Suite 1 Chevin Mill Leeds Road Otley LS21 1BT United Kingdom to 24 Lawns Hall Close Leeds LS16 8HY on 2020-11-16
dot icon12/11/2020
Appointment of Mr Peter Evans as a director on 2020-11-06
dot icon12/11/2020
Appointment of Mr Philip Barry as a director on 2020-11-06
dot icon12/11/2020
Appointment of Diane Lofts as a director on 2020-11-06
dot icon12/11/2020
Appointment of Mr Dominic Martyn Pickard as a director on 2020-11-06
dot icon12/11/2020
Appointment of Mr Michael James Forster as a director on 2020-11-06
dot icon12/11/2020
Appointment of Mr Paul Anthony Stone as a director on 2020-11-06
dot icon12/11/2020
Appointment of Ms Zabina Akhtar as a director on 2020-11-06
dot icon02/11/2020
Termination of appointment of Angela Carole Burns as a director on 2020-10-31
dot icon02/11/2020
Termination of appointment of Jacqueline Callighan as a secretary on 2020-10-31
dot icon26/10/2020
Termination of appointment of Sylvia Wanless as a director on 2020-10-23
dot icon26/10/2020
Termination of appointment of Peter Dawson as a director on 2020-10-26
dot icon26/10/2020
Termination of appointment of Nancy Elizabeth Aydon as a director on 2020-10-20
dot icon20/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon16/06/2020
Termination of appointment of Martin Wheatley as a director on 2020-06-16
dot icon22/04/2020
Termination of appointment of Audrey Cooke as a director on 2020-04-22
dot icon16/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/09/2019
Appointment of Mr Paul William Daly as a director on 2019-09-06
dot icon22/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon06/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon01/02/2018
Registered office address changed from 66a Boroughgate Boroughgate Otley LS21 1AE England to Office F, Suite 1 Chevin Mill Leeds Road Otley LS21 1BT on 2018-02-01
dot icon20/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon30/06/2017
Accounts for a small company made up to 2017-03-31
dot icon31/05/2017
Registered office address changed from 66a Boroughgate Boroughgate Otley LS21 1AE England to 66a Boroughgate Boroughgate Otley LS21 1AE on 2017-05-31
dot icon31/05/2017
Registered office address changed from Harewood Housing Society Limited Royd House Low Mills Guiseley West Yorkshire LS20 9LU to 66a Boroughgate Boroughgate Otley LS21 1AE on 2017-05-31
dot icon23/11/2016
Termination of appointment of Zabina Akhtar as a director on 2016-11-22
dot icon08/10/2016
Accounts for a small company made up to 2016-03-31
dot icon20/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon20/07/2016
Appointment of Mr Peter Dawson as a director on 2016-07-19
dot icon04/10/2015
Accounts for a small company made up to 2015-03-31
dot icon13/08/2015
Annual return made up to 2015-07-19 no member list
dot icon13/08/2015
Termination of appointment of James William Martin as a director on 2015-07-29
dot icon29/07/2015
Termination of appointment of James William Martin as a director on 2015-07-29
dot icon10/07/2015
Termination of appointment of Peter Dawson as a director on 2015-07-03
dot icon02/10/2014
Termination of appointment of Leslie David Poskitt as a director on 2014-09-12
dot icon12/09/2014
Accounts for a small company made up to 2014-03-31
dot icon19/08/2014
Appointment of Mr Martin Wheatley as a director on 2014-08-05
dot icon19/08/2014
Appointment of Mr Peter Dawson as a director on 2014-07-05
dot icon19/08/2014
Appointment of Miss Zabina Akhtar as a director on 2014-08-05
dot icon06/08/2014
Annual return made up to 2014-07-19 no member list
dot icon18/12/2013
Accounts for a small company made up to 2013-03-31
dot icon19/07/2013
Annual return made up to 2013-07-19 no member list
dot icon23/10/2012
Appointment of Mr Leslie David Poskitt as a director
dot icon24/09/2012
Accounts for a small company made up to 2012-03-31
dot icon19/07/2012
Annual return made up to 2012-07-19 no member list
dot icon01/03/2012
Termination of appointment of Betty Sutton as a director
dot icon15/08/2011
Accounts for a small company made up to 2011-03-31
dot icon28/07/2011
Annual return made up to 2011-07-19 no member list
dot icon18/04/2011
Termination of appointment of Paul Kirwan as a director
dot icon12/11/2010
Appointment of Mr James William Martin as a director
dot icon16/08/2010
Accounts for a small company made up to 2010-03-31
dot icon20/07/2010
Annual return made up to 2010-07-19 no member list
dot icon19/07/2010
Director's details changed for Sylvia Wanless on 2010-07-19
dot icon19/07/2010
Director's details changed for Audrey Cooke on 2010-07-19
dot icon19/07/2010
Director's details changed for Mrs Betty Margaret Andrews Sutton on 2010-07-19
dot icon19/07/2010
Director's details changed for Paul Kirwan on 2010-07-19
dot icon19/07/2010
Director's details changed for Miss Nancy Elizabeth Aydon on 2010-07-19
dot icon19/07/2010
Director's details changed for Ms Angela Carole Burns on 2010-07-19
dot icon13/08/2009
Accounts for a small company made up to 2009-03-31
dot icon31/07/2009
Appointment terminated director john bolton
dot icon22/07/2009
Annual return made up to 19/07/09
dot icon05/08/2008
Director appointed paul kirwan
dot icon04/08/2008
Accounts for a small company made up to 2008-03-31
dot icon21/07/2008
Annual return made up to 19/07/08
dot icon27/05/2008
Appointment terminated director rebecca morgan
dot icon15/08/2007
Accounts for a small company made up to 2007-03-31
dot icon07/08/2007
Annual return made up to 19/07/07
dot icon18/04/2007
New secretary appointed
dot icon18/04/2007
Secretary resigned
dot icon27/03/2007
New director appointed
dot icon29/01/2007
New director appointed
dot icon08/01/2007
New director appointed
dot icon22/12/2006
New director appointed
dot icon04/10/2006
Accounts for a small company made up to 2006-03-31
dot icon08/08/2006
Annual return made up to 19/07/06
dot icon27/01/2006
Full accounts made up to 2005-03-31
dot icon03/08/2005
Annual return made up to 19/07/05
dot icon23/11/2004
Full accounts made up to 2004-03-31
dot icon01/11/2004
New director appointed
dot icon27/09/2004
New director appointed
dot icon10/08/2004
Annual return made up to 19/07/04
dot icon17/10/2003
Full accounts made up to 2003-03-31
dot icon14/08/2003
Annual return made up to 19/07/03
dot icon11/09/2002
Full accounts made up to 2002-03-31
dot icon19/08/2002
Annual return made up to 19/07/02
dot icon10/07/2002
New secretary appointed
dot icon05/12/2001
Secretary resigned
dot icon06/08/2001
Annual return made up to 19/07/01
dot icon31/07/2001
Full accounts made up to 2001-03-31
dot icon02/08/2000
Full accounts made up to 2000-03-31
dot icon20/07/2000
Annual return made up to 19/07/00
dot icon28/04/2000
Director resigned
dot icon29/12/1999
Director resigned
dot icon29/12/1999
Director resigned
dot icon17/11/1999
Full accounts made up to 1999-03-31
dot icon03/11/1999
New director appointed
dot icon20/10/1999
Director resigned
dot icon29/09/1999
New director appointed
dot icon29/09/1999
New director appointed
dot icon04/08/1999
Director resigned
dot icon21/07/1999
Annual return made up to 19/07/99
dot icon22/01/1999
Full accounts made up to 1998-03-31
dot icon21/09/1998
Director resigned
dot icon18/08/1998
Director resigned
dot icon11/08/1998
New director appointed
dot icon11/08/1998
New director appointed
dot icon11/08/1998
Annual return made up to 19/07/98
dot icon21/04/1998
Director resigned
dot icon14/11/1997
Director resigned
dot icon23/09/1997
Secretary resigned
dot icon23/09/1997
New secretary appointed
dot icon03/08/1997
Annual return made up to 19/07/97
dot icon03/08/1997
New director appointed
dot icon03/08/1997
New director appointed
dot icon21/07/1997
Full accounts made up to 1997-03-31
dot icon15/10/1996
Director resigned
dot icon23/08/1996
Full accounts made up to 1996-03-31
dot icon07/08/1996
Director resigned
dot icon03/08/1996
Annual return made up to 19/07/96
dot icon27/06/1996
Registered office changed on 27/06/96 from: 8 whinbrook crescent leeds LS17 5PN
dot icon23/05/1996
New secretary appointed
dot icon22/05/1996
Secretary resigned
dot icon02/01/1996
Full accounts made up to 1995-03-31
dot icon25/10/1995
Director resigned
dot icon07/08/1995
Annual return made up to 19/07/95
dot icon03/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Full accounts made up to 1994-03-31
dot icon05/10/1994
Annual return made up to 19/07/94
dot icon09/01/1994
Director resigned
dot icon30/08/1993
Director resigned;new director appointed
dot icon30/08/1993
Director resigned;new director appointed
dot icon26/08/1993
Annual return made up to 19/07/93
dot icon02/08/1993
Full accounts made up to 1993-03-31
dot icon01/09/1992
Full accounts made up to 1992-03-31
dot icon01/09/1992
Annual return made up to 19/07/92
dot icon17/08/1992
New director appointed
dot icon17/08/1992
New director appointed
dot icon17/08/1992
New director appointed
dot icon17/08/1992
New director appointed
dot icon19/11/1991
Full accounts made up to 1991-03-31
dot icon19/11/1991
Annual return made up to 19/07/91
dot icon08/08/1991
Director resigned
dot icon30/11/1990
Annual return made up to 30/07/90
dot icon23/11/1990
Full accounts made up to 1990-03-31
dot icon31/07/1990
Director resigned
dot icon07/09/1989
Full accounts made up to 1989-03-31
dot icon07/09/1989
Annual return made up to 19/07/89
dot icon21/10/1988
Full accounts made up to 1988-03-31
dot icon21/10/1988
Annual return made up to 27/07/88
dot icon29/09/1988
New director appointed
dot icon10/08/1988
Director resigned;new director appointed
dot icon03/06/1988
Director resigned
dot icon04/11/1987
Full accounts made up to 1987-03-31
dot icon04/11/1987
Annual return made up to 05/08/87
dot icon01/09/1987
Director resigned;new director appointed
dot icon27/01/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/07/1986
Full accounts made up to 1986-03-31
dot icon16/07/1986
Annual return made up to 15/07/86
dot icon04/06/1986
Accounts for a dormant company made up to 1985-03-31
dot icon04/06/1986
Accounts for a dormant company made up to 1984-03-31
dot icon13/05/1983
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
64.75K
-
0.00
27.72K
-
2022
0
66.06K
-
0.00
35.26K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lesiak, Jerzy
Director
20/07/2004 - 22/07/2007
-
Daly, Paul William
Director
05/09/2019 - 16/11/2020
-
Barry, Philip
Director
12/09/2021 - 14/07/2025
-
Akhtar, Zabina
Director
05/11/2020 - 25/10/2022
-
Akhtar, Zabina
Director
04/08/2014 - 21/11/2016
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAWNS HALL MANAGEMENT COMPANY LIMITED

LAWNS HALL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/05/1983 with the registered office located at Jason House Kerry Hill, Horsforth, Leeds LS18 4JR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LAWNS HALL MANAGEMENT COMPANY LIMITED?

toggle

LAWNS HALL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/05/1983 .

Where is LAWNS HALL MANAGEMENT COMPANY LIMITED located?

toggle

LAWNS HALL MANAGEMENT COMPANY LIMITED is registered at Jason House Kerry Hill, Horsforth, Leeds LS18 4JR.

What does LAWNS HALL MANAGEMENT COMPANY LIMITED do?

toggle

LAWNS HALL MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LAWNS HALL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/07/2025: Confirmation statement made on 2025-07-19 with no updates.